DATATRIAL LIMITED

Register to unlock more data on OkredoRegister

DATATRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03936114

Incorporation date

29/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited (Edinburgh Office, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon15/07/2025
Final Gazette dissolved following liquidation
dot icon15/04/2025
Notice of move from Administration to Dissolution
dot icon19/10/2024
Administrator's progress report
dot icon08/08/2024
Notice of extension of period of Administration
dot icon15/04/2024
Administrator's progress report
dot icon04/12/2023
Notice of deemed approval of proposals
dot icon27/11/2023
Statement of affairs with form AM02SOA
dot icon14/11/2023
Statement of administrator's proposal
dot icon10/10/2023
Registered office address changed from Suite G37, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to C/O Frp Advisory Trading Limited (Edinburgh Office 110 Cannon Street London EC4N 6EU on 2023-10-10
dot icon07/10/2023
Appointment of an administrator
dot icon03/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon14/12/2022
Registered office address changed from Unit 2&6 the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Suite G37, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2022-12-14
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon19/05/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon31/12/2020
Termination of appointment of Christopher Ewan Clark as a director on 2020-12-31
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/11/2018
Appointment of Mr Christopher Ewan Clark as a director on 2018-11-27
dot icon26/11/2018
Termination of appointment of Emma Mary Sonia Banks as a director on 2018-11-23
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon23/01/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/11/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon01/11/2016
Registered office address changed from Condor House 10 st. Paul's Churchyard London EC4M 8AL England to Unit 2&6 the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2016-11-01
dot icon24/03/2016
Registered office address changed from Fleming Business Centre Collingwood Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 2016-03-24
dot icon24/03/2016
Appointment of Eric Jonathan Lund as a director on 2016-03-22
dot icon23/03/2016
Termination of appointment of David Coulson Stonehouse as a director on 2016-03-22
dot icon28/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon25/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-02-28
dot icon19/02/2016
Satisfaction of charge 1 in full
dot icon25/10/2015
Termination of appointment of David Bernard Bell as a director on 2015-10-19
dot icon25/10/2015
Termination of appointment of David Bernard Bell as a secretary on 2015-10-19
dot icon25/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/07/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/08/2014
Appointment of Mr David Bernard Bell as a secretary on 2014-08-07
dot icon07/08/2014
Termination of appointment of Adam Richard Black as a secretary on 2014-08-07
dot icon07/08/2014
Termination of appointment of Adam Richard Black as a director on 2014-08-07
dot icon07/08/2014
Appointment of Mr David Bernard Bell as a director on 2014-08-07
dot icon27/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/03/2013
Termination of appointment of David Walton as a director
dot icon20/03/2013
Termination of appointment of David Walton as a director
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/08/2011
Registered office address changed from , Mikasa House Asama Court, Newcastle Business Park, Newcastle upon Tyne, NE4 7YD on 2011-08-17
dot icon11/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/03/2011
Director's details changed for Adam Black on 2011-03-11
dot icon11/03/2011
Director's details changed for David Coulson Stonehouse on 2011-03-11
dot icon11/03/2011
Director's details changed for David Walton on 2011-03-11
dot icon11/03/2011
Secretary's details changed for Adam Black on 2011-03-11
dot icon11/03/2011
Director's details changed for Emma Mary Sonia Banks on 2011-03-11
dot icon09/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for David Walton on 2010-02-28
dot icon01/03/2010
Director's details changed for Adam Black on 2010-02-28
dot icon01/03/2010
Director's details changed for Emma Mary Sonia Banks on 2010-02-28
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/09/2009
Resolutions
dot icon02/09/2009
Resolutions
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/02/2009
Director appointed david walton
dot icon25/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/03/2008
Return made up to 28/02/08; full list of members
dot icon22/12/2007
Ad 19/12/07--------- £ si 300000@1=300000 £ ic 2631070/2931070
dot icon22/12/2007
Resolutions
dot icon31/10/2007
New director appointed
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Ad 26/10/07--------- £ si 600000@1=600000 £ ic 2031070/2631070
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon05/09/2006
Particulars of mortgage/charge
dot icon09/08/2006
Statement of affairs
dot icon09/08/2006
Ad 31/12/05-31/03/06 £ si 49984@1
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon15/03/2006
Director resigned
dot icon25/01/2006
Statement of affairs
dot icon25/01/2006
Ad 31/08/05-18/12/05 £ si 57104@1=57104 £ ic 1924000/1981104
dot icon28/10/2005
Statement of affairs
dot icon24/10/2005
Statement of affairs
dot icon24/10/2005
Ad 29/04/05-18/08/05 £ si 57104@1=57104 £ ic 1866896/1924000
dot icon03/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Ad 25/04/05--------- £ si 13278@1=13278 £ ic 1853618/1866896
dot icon12/05/2005
New director appointed
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon09/04/2005
Return made up to 28/02/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/11/2004
Ad 29/10/04--------- £ si 1837978@1=1837978 £ ic 15640/1853618
dot icon08/11/2004
Nc inc already adjusted 29/10/04
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Director resigned
dot icon08/11/2004
New secretary appointed
dot icon14/07/2004
New director appointed
dot icon17/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/05/2004
Return made up to 28/02/04; full list of members
dot icon18/05/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon05/08/2003
Registered office changed on 05/08/03 from: henshelwood house, 18 tankerville terrace, newcastle upon tyne, NE2 3AJ
dot icon24/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon24/05/2003
Return made up to 28/02/03; change of members
dot icon20/08/2002
Full accounts made up to 2001-05-31
dot icon05/08/2002
Return made up to 28/02/02; full list of members; amend
dot icon28/05/2002
Particulars of contract relating to shares
dot icon28/05/2002
Ad 22/04/02--------- £ si 5640@1=5640 £ ic 10000/15640
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon01/05/2002
Director resigned
dot icon12/04/2002
New director appointed
dot icon03/04/2002
Return made up to 28/02/02; full list of members
dot icon26/02/2002
Director resigned
dot icon28/10/2001
New director appointed
dot icon24/09/2001
Certificate of change of name
dot icon18/09/2001
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon16/08/2001
Registered office changed on 16/08/01 from: 10 osbourne terrace, newcastle upon tyne, tyne & wear NE1 2NE
dot icon16/08/2001
Nc inc already adjusted 10/08/01
dot icon16/08/2001
Resolutions
dot icon09/08/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon09/08/2001
Return made up to 28/02/01; full list of members
dot icon03/01/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon29/08/2000
Ad 19/06/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon29/08/2000
Resolutions
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Director resigned
dot icon29/02/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£88,250.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
725.82K
-
0.00
88.25K
-
2021
15
725.82K
-
0.00
88.25K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

725.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lund, Eric Jonathan
Director
22/03/2016 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About DATATRIAL LIMITED

DATATRIAL LIMITED is an(a) Dissolved company incorporated on 29/02/2000 with the registered office located at C/O Frp Advisory Trading Limited (Edinburgh Office, 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of DATATRIAL LIMITED?

toggle

DATATRIAL LIMITED is currently Dissolved. It was registered on 29/02/2000 and dissolved on 15/07/2025.

Where is DATATRIAL LIMITED located?

toggle

DATATRIAL LIMITED is registered at C/O Frp Advisory Trading Limited (Edinburgh Office, 110 Cannon Street, London EC4N 6EU.

What does DATATRIAL LIMITED do?

toggle

DATATRIAL LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does DATATRIAL LIMITED have?

toggle

DATATRIAL LIMITED had 15 employees in 2021.

What is the latest filing for DATATRIAL LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved following liquidation.